- Company Overview for WILDCAT MEDICAL LTD (05489812)
- Filing history for WILDCAT MEDICAL LTD (05489812)
- People for WILDCAT MEDICAL LTD (05489812)
- More for WILDCAT MEDICAL LTD (05489812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
22 Jun 2020 | DS01 | Application to strike the company off the register | |
24 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 February 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from Veritas Accountants & Advisory Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to Veritas Accountants & Advisory Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 3 April 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Helena Du Toit as a person with significant control on 1 July 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | CH01 | Director's details changed for Dr Helena Du Toit on 18 July 2016 | |
21 Jul 2016 | TM02 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |